UKBizDB.co.uk

THE SCOTCH BAKERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Scotch Bakery Limited. The company was founded 20 years ago and was given the registration number 04849195. The firm's registered office is in LANCASHIRE. You can find them at 17 St Peters Place, Fleetwood, Lancashire, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:THE SCOTCH BAKERY LIMITED
Company Number:04849195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Director06 November 2023Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director06 November 2023Active
35 Buckley Crescent, Thornton, United Kingdom, FY5 1RH

Secretary29 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 2003Active
66 Dronsfield Road, Fleetwood, United Kingdom, FY7 7BN

Director29 July 2003Active
35 Buckley Crescent, Thornton, United Kingdom, FY5 1RH

Director29 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 2003Active

People with Significant Control

Mrs Gemma Leah Bidle
Notified on:29 September 2023
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:25 Heathfield Road, Fleetwood, England, FY7 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl Robert Bidle
Notified on:29 September 2023
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:25 Heathfield Road, Fleetwood, England, FY7 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Macsymons
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:35, Buckley Crescent, Thornton-Cleveleys, England, FY5 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Macsymons
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:66, Dronsfield Road, Fleetwood, England, FY7 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination secretary company with name termination date.

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.